Name: | S&J MILLS POND REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2017 (8 years ago) |
Entity Number: | 5107437 |
ZIP code: | 07632 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 180 sylvan avenue, 2nd floor, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
S&J MILLS POND REALTY LLC | DOS Process Agent | 180 sylvan avenue, 2nd floor, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-03-05 | Address | 180 sylvan avenue, 2nd floor, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2024-12-27 | 2025-01-16 | Address | 4 canaan circle, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2023-06-28 | 2024-12-27 | Address | 78 BIRCHWOOD DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2017-03-23 | 2023-06-28 | Address | 78 BIRCHWOOD DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005610 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
250116001497 | 2025-01-10 | RESTATED CERTIFICATE | 2025-01-10 |
241227001933 | 2024-12-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-26 |
230628004142 | 2023-06-28 | BIENNIAL STATEMENT | 2023-03-01 |
170706000780 | 2017-07-06 | CERTIFICATE OF PUBLICATION | 2017-07-06 |
170323000501 | 2017-03-23 | ARTICLES OF ORGANIZATION | 2017-03-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State